Marchwood
Southampton
Hants
SO40 4UB
Secretary Name | Mr John Goudie |
---|---|
Status | Closed |
Appointed | 30 September 2010(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Jean Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 Dane Road Sale Manchester Cheshire M33 2NL |
Director Name | Mr Michael Robert Swinburne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elcho Lodge Elcho Road, Bowdon Altrincham Cheshire WA14 2TL |
Secretary Name | Mr Michael Robert Swinburne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elcho Lodge Elcho Road, Bowdon Altrincham Cheshire WA14 2TL |
Director Name | Hans Ferdinand Staal |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 1997(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 27 Henley Drive Coombe Hill Road Kingston Hill Kingston Upon Thames Surrey KT2 7EB |
Director Name | Christopher Glen Whitehead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gascoigne Way Bloxham Oxfordshire OX15 4TL |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Christopher Julian Dimitri Ainsley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2001) |
Role | Managing Director |
Correspondence Address | 2425 Spyglass Hill Court Riverwoods Illinois 60015 United States |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Wolters Kluwer Holdings (Uk) PLC 50.00% Ordinary A |
---|---|
1 at £1 | Wolters Kluwer Holdings (Uk) PLC 50.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
10 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 April 2009 | Return made up to 06/02/09; full list of members (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 06/02/08; full list of members (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 April 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
14 February 2005 | New director appointed (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
11 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: corner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 March 2002 | Return made up to 06/02/02; no change of members (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
7 March 2001 | Return made up to 06/02/01; no change of members (4 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 November 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (3 pages) |
2 March 2000 | Return made up to 06/02/00; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 March 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 06/02/99; full list of members (7 pages) |
21 December 1998 | New director appointed (3 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 April 1996 | Return made up to 30/04/96; full list of members (5 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
4 January 1995 | Resolutions
|
9 July 1991 | Incorporation (14 pages) |